BNEI ZION COMMUNITY NURSERY LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

24/04/2524 April 2025 Registered office address changed from 50 Wellington Avenue London N15 6BA to 49 Basement Ravensdale Road London N16 6TJ on 2025-04-24

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

26/07/2426 July 2024 Previous accounting period shortened from 2023-10-27 to 2023-10-26

View Document

01/11/231 November 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

21/09/2321 September 2023 Total exemption full accounts made up to 2022-10-31

View Document

27/07/2327 July 2023 Previous accounting period shortened from 2022-10-28 to 2022-10-27

View Document

11/11/2211 November 2022 Appointment of Mr Benzion Bronner as a director on 2022-09-01

View Document

11/11/2211 November 2022 Director's details changed for Mr Naftoli Rudzinski on 2022-11-01

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

09/10/229 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

04/01/224 January 2022 Termination of appointment of Jonathan Schreiber as a director on 2021-12-23

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

03/10/213 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

03/10/213 October 2021 Termination of appointment of Yitty Steinfeld as a director on 2021-09-30

View Document

29/07/2129 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

18/09/2018 September 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

28/07/1928 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

25/07/1825 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

27/11/1727 November 2017 APPOINTMENT TERMINATED, DIRECTOR YEHUDAH SILBERSTEIN

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

07/08/177 August 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

07/11/167 November 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

29/07/1629 July 2016 PREVSHO FROM 30/10/2015 TO 29/10/2015

View Document

03/12/153 December 2015 01/10/15 NO MEMBER LIST

View Document

16/09/1516 September 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

29/07/1529 July 2015 PREVSHO FROM 31/10/2014 TO 30/10/2014

View Document

03/11/143 November 2014 01/10/14 NO MEMBER LIST

View Document

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

27/10/1327 October 2013 01/10/13 NO MEMBER LIST

View Document

22/07/1322 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

14/12/1214 December 2012 01/10/12 NO MEMBER LIST

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

05/07/125 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

01/02/121 February 2012 DISS40 (DISS40(SOAD))

View Document

31/01/1231 January 2012 FIRST GAZETTE

View Document

26/01/1226 January 2012 01/10/11 NO MEMBER LIST

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

28/11/1028 November 2010 01/10/10 NO MEMBER LIST

View Document

28/11/1028 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN SCHREIBER / 28/11/2010

View Document

28/11/1028 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR YEHUDAH YONAH SILBERSTEIN / 28/11/2010

View Document

28/11/1028 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS YITTY STEINFELD / 28/11/2010

View Document

22/03/1022 March 2010 ARTICLES OF ASSOCIATION

View Document

18/03/1018 March 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

18/03/1018 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 25/02/2010

View Document

01/10/091 October 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company